LIVERPOOL VICTORIA INSURANCE COMPANY LIMITED

Register to unlock more data on OkredoRegister

LIVERPOOL VICTORIA INSURANCE COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03232514

Incorporation date

26/07/1996

Size

Full

Contacts

Registered address

Registered address

57 Ladymead, Guildford, Surrey GU1 1DBCopy
copy info iconCopy
See on map
Latest events (Record since 26/07/1996)
dot icon08/01/2026
Director's details changed for Mr Michael Franz Ruf on 2026-01-05
dot icon08/12/2025
Appointment of Mr Michael Franz Ruf as a director on 2025-12-01
dot icon08/12/2025
Termination of appointment of Ulf Lange as a director on 2025-11-30
dot icon05/12/2025
Appointment of Ms Catherine Anne Guthrie as a director on 2025-11-19
dot icon18/11/2025
Termination of appointment of Denise Janet Larnder as a director on 2025-11-14
dot icon14/11/2025
Confirmation statement made on 2025-11-03 with no updates
dot icon28/04/2025
Full accounts made up to 2024-12-31
dot icon14/11/2024
Confirmation statement made on 2024-11-03 with no updates
dot icon07/06/2024
Register(s) moved to registered inspection location Building 3 Guildford Business Park Guildford Surrey GU2 8XG
dot icon05/06/2024
Register inspection address has been changed to Building 3 Guildford Business Park Guildford Surrey GU2 8XG
dot icon30/05/2024
Full accounts made up to 2023-12-31
dot icon02/04/2024
Termination of appointment of David Andrew Torrance as a director on 2024-03-31
dot icon20/11/2023
Confirmation statement made on 2023-11-03 with updates
dot icon01/11/2023
Appointment of Mr Oliver Roebling Panton Corbett as a director on 2023-11-01
dot icon10/10/2023
Director's details changed for Dr Ulf Lange on 2023-09-08
dot icon06/07/2023
Termination of appointment of Stephen Treloar as a director on 2023-06-30
dot icon06/07/2023
Statement of capital following an allotment of shares on 2023-06-29
dot icon14/06/2023
Second filing for the termination of Simon Cavendish Mcginn as a director
dot icon13/06/2023
Appointment of Dr Ulf Lange as a director on 2023-05-30
dot icon04/06/2023
Termination of appointment of Fernley Keith Dyson as a director on 2023-05-29
dot icon03/05/2023
Termination of appointment of Simon Cavendish Mcginn as a director on 2023-05-01
dot icon28/04/2023
Full accounts made up to 2022-12-31
dot icon13/04/2023
Termination of appointment of Christian Wilhelm Tore Dinesen as a director on 2023-04-10
dot icon04/04/2023
Statement of capital following an allotment of shares on 2023-03-21
dot icon04/11/2022
Confirmation statement made on 2022-11-03 with no updates
dot icon27/09/2022
Termination of appointment of Rosanne Mary Murison as a director on 2022-09-25
dot icon08/06/2022
Director's details changed for Mr David Andrew Torrance on 2022-03-14
dot icon01/06/2022
Appointment of Mr Jose Rafael Vazquez as a director on 2022-06-01
dot icon04/05/2022
Full accounts made up to 2021-12-31
dot icon21/04/2022
Appointment of Ms Teresa Robson-Capps as a director on 2022-04-13
dot icon28/02/2022
Appointment of Mr Colm Joseph Holmes as a director on 2022-02-22
dot icon28/02/2022
Appointment of Mr Simon Cavendish Mcginn as a director on 2022-02-22
dot icon13/12/2021
Termination of appointment of Jonathan Mark Dye as a director on 2021-11-30
dot icon02/11/2021
Confirmation statement made on 2021-11-02 with no updates
dot icon25/05/2021
Termination of appointment of Richard Owen Hudson as a director on 2021-05-14
dot icon25/05/2021
Appointment of Mr Paul James Evans as a director on 2021-05-14
dot icon07/05/2021
Appointment of Mr Christopher George Townsend as a director on 2021-04-29
dot icon23/04/2021
Resolutions
dot icon23/04/2021
Memorandum and Articles of Association
dot icon22/04/2021
Full accounts made up to 2020-12-31
dot icon08/01/2021
Termination of appointment of Niranjan Christopher Peiris as a director on 2020-12-31
dot icon21/10/2020
Director's details changed for Mr Fernley Keith Dyson on 2020-10-20
dot icon20/10/2020
Confirmation statement made on 2020-10-20 with no updates
dot icon07/10/2020
Memorandum and Articles of Association
dot icon07/10/2020
Resolutions
dot icon14/09/2020
Confirmation statement made on 2020-09-14 with no updates
dot icon10/09/2020
Full accounts made up to 2019-12-31
dot icon04/09/2020
Appointment of Mr Christopher Mcgowan Twemlow as a secretary on 2020-09-01
dot icon04/09/2020
Termination of appointment of Tracy Annette Beicken as a secretary on 2020-09-01
dot icon16/01/2020
Change of details for Liverpool Victoria General Insurance Group Limited as a person with significant control on 2020-01-03
dot icon06/01/2020
Appointment of Mr David Andrew Torrance as a director on 2020-01-01
dot icon06/01/2020
Appointment of Miss Denise Janet Larnder as a director on 2020-01-01
dot icon06/01/2020
Appointment of Mr Christian Wilhelm Tore Dinesen as a director on 2020-01-01
dot icon03/01/2020
Appointment of Mr Niranjan Christopher Peiris as a director on 2020-01-01
dot icon03/01/2020
Appointment of Mrs Rosanne Mary Murison as a director on 2020-01-01
dot icon03/01/2020
Appointment of Mr Fernley Keith Dyson as a director on 2020-01-01
dot icon03/01/2020
Termination of appointment of Kevin Peter Wenzel as a director on 2019-12-31
dot icon03/01/2020
Termination of appointment of Barry Duncan Smith as a director on 2019-12-31
dot icon03/01/2020
Termination of appointment of Richard Alexander Rowney as a director on 2019-12-31
dot icon03/01/2020
Termination of appointment of David Stanley Neave as a director on 2019-12-31
dot icon03/01/2020
Termination of appointment of Alan Ronald Cook as a director on 2019-12-31
dot icon03/01/2020
Termination of appointment of David Barclay Barral as a director on 2019-12-31
dot icon03/01/2020
Appointment of Mrs Tracy Annette Beicken as a secretary on 2020-01-01
dot icon03/01/2020
Termination of appointment of Michael Peter Jones as a secretary on 2019-12-31
dot icon03/01/2020
Registered office address changed from , County Gates, Bournemouth, BH1 2NF to 57 Ladymead Guildford Surrey GU1 1DB on 2020-01-03
dot icon02/08/2019
Confirmation statement made on 2019-07-22 with updates
dot icon02/04/2019
Full accounts made up to 2018-12-31
dot icon13/11/2018
Appointment of Mr Barry Duncan Smith as a director on 2018-11-01
dot icon06/11/2018
Appointment of Michael Peter Jones as a secretary on 2018-10-31
dot icon17/09/2018
Termination of appointment of Rachel Susan Small as a secretary on 2018-09-03
dot icon07/08/2018
Confirmation statement made on 2018-07-22 with updates
dot icon11/04/2018
Full accounts made up to 2017-12-31
dot icon09/01/2018
Director's details changed for Mr David Barclay Barral on 2017-12-28
dot icon08/01/2018
Resolutions
dot icon29/12/2017
Appointment of Mr Richard Owen Hudson as a director on 2017-12-28
dot icon28/12/2017
Appointment of Mr Jonathan Mark Dye as a director on 2017-12-28
dot icon28/12/2017
Appointment of Mr Kevin Peter Wenzel as a director on 2017-12-28
dot icon28/12/2017
Appointment of Mr David Barclay Barral as a director on 2017-12-28
dot icon28/12/2017
Appointment of Mr Alan Ronald Cook as a director on 2017-12-28
dot icon28/12/2017
Termination of appointment of Andrew Mark Parsons as a director on 2017-12-28
dot icon28/12/2017
Termination of appointment of Kieran Paul O'keeffe as a director on 2017-12-28
dot icon28/12/2017
Termination of appointment of Michael Paul Crane as a director on 2017-12-28
dot icon28/12/2017
Termination of appointment of Selwyn Clinton Anthony Fernandes as a director on 2017-12-28
dot icon28/12/2017
Termination of appointment of Caroline Mary Burton as a director on 2017-12-28
dot icon05/10/2017
Director's details changed for Mr Richard Alexander Rowney on 2017-05-26
dot icon27/07/2017
Confirmation statement made on 2017-07-22 with updates
dot icon10/07/2017
Appointment of Mr Andrew Mark Parsons as a director on 2017-06-30
dot icon10/07/2017
Termination of appointment of Philip Wynford Moore as a director on 2017-06-29
dot icon24/04/2017
Full accounts made up to 2016-12-31
dot icon02/03/2017
Statement of capital following an allotment of shares on 2017-02-28
dot icon22/12/2016
Appointment of Mr David Stanley Neave as a director on 2016-12-16
dot icon15/10/2016
Resolutions
dot icon10/10/2016
Appointment of Ms Caroline Mary Burton as a director on 2016-10-01
dot icon10/10/2016
Termination of appointment of Richard Anthony Warner as a director on 2016-10-01
dot icon10/10/2016
Appointment of Mr Kieran Paul O'keeffe as a director on 2016-10-07
dot icon10/10/2016
Termination of appointment of John Mark Laidlaw as a director on 2016-10-01
dot icon10/10/2016
Termination of appointment of Stephen Robert Haynes as a director on 2016-10-01
dot icon20/09/2016
Termination of appointment of Stephen Victor Castle as a director on 2016-09-19
dot icon16/09/2016
All of the property or undertaking has been released from charge 3
dot icon16/09/2016
All of the property or undertaking has been released from charge 032325140004
dot icon16/09/2016
Satisfaction of charge 3 in full
dot icon16/09/2016
Satisfaction of charge 032325140004 in full
dot icon03/08/2016
Confirmation statement made on 2016-07-22 with updates
dot icon03/08/2016
Termination of appointment of Michael John Rogers as a director on 2016-07-28
dot icon20/06/2016
Director's details changed for Mr Richard Alexander Rowney on 2016-06-17
dot icon12/05/2016
Appointment of Mr Stephen Treloar as a director on 2016-05-05
dot icon11/05/2016
Termination of appointment of John Brendan O'roarke as a director on 2016-05-05
dot icon25/04/2016
Full accounts made up to 2015-12-31
dot icon24/02/2016
Resolutions
dot icon13/01/2016
Termination of appointment of Philip Mark Bunker as a director on 2016-01-01
dot icon12/01/2016
Appointment of Mr Michael Paul Crane as a director on 2016-01-01
dot icon31/12/2015
All of the property or undertaking has been released from charge 3
dot icon31/12/2015
All of the property or undertaking has been released from charge 032325140004
dot icon25/09/2015
Termination of appointment of Peter Anthony Horton as a director on 2015-09-14
dot icon31/07/2015
Annual return made up to 2015-07-22 with full list of shareholders
dot icon16/04/2015
Full accounts made up to 2014-12-31
dot icon30/03/2015
Appointment of Mr Richard Alexander Rowney as a director on 2015-03-26
dot icon10/09/2014
Full accounts made up to 2013-12-31
dot icon28/07/2014
Annual return made up to 2014-07-22 with full list of shareholders
dot icon13/06/2014
Appointment of Mr John Mark Laidlaw as a director
dot icon31/12/2013
Termination of appointment of Wendy Mayall as a director
dot icon24/12/2013
Registration of charge 032325140004
dot icon24/07/2013
Annual return made up to 2013-07-22 with full list of shareholders
dot icon15/05/2013
Full accounts made up to 2012-12-31
dot icon07/01/2013
Appointment of Mrs Rachel Susan Small as a secretary
dot icon07/01/2013
Termination of appointment of Paul Cassidy as a secretary
dot icon20/11/2012
Appointment of Wendy Madeleine Mayall as a director
dot icon20/11/2012
Appointment of Selwyn Fernandes as a director
dot icon20/11/2012
Appointment of Mr Peter Horton as a director
dot icon23/07/2012
Annual return made up to 2012-07-22 with full list of shareholders
dot icon24/04/2012
Full accounts made up to 2011-12-31
dot icon14/11/2011
Appointment of Mr Stephen Robert Haynes as a director
dot icon18/08/2011
Termination of appointment of James Webber as a director
dot icon26/07/2011
Annual return made up to 2011-07-22 with full list of shareholders
dot icon07/04/2011
Full accounts made up to 2010-12-31
dot icon22/03/2011
Appointment of Mr James Martin Webber as a director
dot icon07/03/2011
Appointment of Mr Richard Anthony Warner as a director
dot icon17/02/2011
Director's details changed for Michael John Rogers on 2011-02-16
dot icon17/02/2011
Director's details changed for Michael John Rogers on 2011-02-16
dot icon17/02/2011
Director's details changed for Mr John Brendan O'roarke on 2011-02-16
dot icon17/02/2011
Director's details changed for Stephen Victor Castle on 2011-02-16
dot icon17/02/2011
Director's details changed for Philip Mark Bunker on 2011-02-16
dot icon17/02/2011
Secretary's details changed for Paul Bernard Cassidy on 2011-02-16
dot icon04/02/2011
Termination of appointment of Roger Dix as a director
dot icon04/02/2011
Termination of appointment of Michael Newton as a director
dot icon02/02/2011
Particulars of a mortgage or charge/co extend / charge no: 3
dot icon22/11/2010
Appointment of Mr Philip Wynford Moore as a director
dot icon18/11/2010
Termination of appointment of Keith Abercromby as a director
dot icon26/08/2010
Resolutions
dot icon30/07/2010
Annual return made up to 2010-07-22 with full list of shareholders
dot icon08/04/2010
Appointment of Mr Roger Charles Dix as a director
dot icon07/04/2010
Full accounts made up to 2009-12-31
dot icon01/04/2010
Appointment of Mr Michael Stafford Newton as a director
dot icon01/04/2010
Termination of appointment of Richard Rowney as a director
dot icon01/04/2010
Termination of appointment of Steven Daniels as a director
dot icon02/10/2009
Full accounts made up to 2008-12-31
dot icon23/07/2009
Return made up to 22/07/09; full list of members
dot icon15/07/2009
Director's change of particulars / michael rogers / 14/07/2009
dot icon16/01/2009
Director's change of particulars / john o'roarke / 16/01/2009
dot icon31/07/2008
Return made up to 24/07/08; full list of members
dot icon21/07/2008
Auditor's resignation
dot icon09/07/2008
Auditor's resignation
dot icon28/04/2008
Full accounts made up to 2007-12-31
dot icon04/10/2007
New director appointed
dot icon04/10/2007
Resolutions
dot icon04/10/2007
Ad 27/09/07--------- £ si 75000000@1=75000000 £ ic 269907680/344907680
dot icon24/09/2007
Return made up to 26/07/07; full list of members
dot icon04/09/2007
New director appointed
dot icon28/08/2007
Director resigned
dot icon31/07/2007
New director appointed
dot icon12/07/2007
New director appointed
dot icon12/07/2007
New director appointed
dot icon18/06/2007
Resolutions
dot icon18/06/2007
Resolutions
dot icon14/06/2007
New secretary appointed
dot icon14/06/2007
Secretary resigned
dot icon12/06/2007
Full accounts made up to 2006-12-31
dot icon01/04/2007
Director resigned
dot icon01/04/2007
Director resigned
dot icon01/04/2007
Director resigned
dot icon04/01/2007
Director resigned
dot icon11/12/2006
Director resigned
dot icon16/08/2006
Return made up to 26/07/06; full list of members
dot icon27/07/2006
Director resigned
dot icon21/07/2006
New director appointed
dot icon23/06/2006
New director appointed
dot icon22/05/2006
Full accounts made up to 2005-12-31
dot icon31/01/2006
Director resigned
dot icon30/08/2005
Director resigned
dot icon18/08/2005
Return made up to 26/07/05; full list of members
dot icon14/06/2005
New director appointed
dot icon08/06/2005
Director resigned
dot icon19/04/2005
Full accounts made up to 2004-12-31
dot icon17/08/2004
Return made up to 26/07/04; full list of members
dot icon22/04/2004
Full accounts made up to 2003-12-31
dot icon27/03/2004
Director resigned
dot icon27/03/2004
Director resigned
dot icon27/03/2004
New director appointed
dot icon27/03/2004
New director appointed
dot icon27/03/2004
New director appointed
dot icon27/03/2004
New director appointed
dot icon25/02/2004
£ nc 1050000000/1200000000 30/01/04
dot icon25/02/2004
Ad 30/01/04--------- £ si 88508680@1=88508680 £ ic 181399000/269907680
dot icon25/02/2004
Ad 30/01/04--------- £ si 28656000@1=28656000 £ ic 152743000/181399000
dot icon25/02/2004
Ad 30/01/04--------- £ si 11243000@1=11243000 £ ic 141500000/152743000
dot icon25/02/2004
Ad 30/01/04--------- £ si 3500000@1=3500000 £ ic 138000000/141500000
dot icon25/02/2004
Resolutions
dot icon25/02/2004
Resolutions
dot icon25/02/2004
Resolutions
dot icon25/02/2004
Resolutions
dot icon23/02/2004
Secretary resigned
dot icon23/02/2004
New secretary appointed
dot icon03/10/2003
Director's particulars changed
dot icon01/09/2003
Return made up to 26/07/03; full list of members
dot icon26/04/2003
Full accounts made up to 2002-12-31
dot icon11/04/2003
New director appointed
dot icon08/01/2003
Director resigned
dot icon29/10/2002
New secretary appointed
dot icon29/10/2002
Secretary resigned
dot icon06/09/2002
New director appointed
dot icon06/09/2002
New director appointed
dot icon14/08/2002
Return made up to 26/07/02; full list of members
dot icon12/08/2002
Director resigned
dot icon16/05/2002
Full accounts made up to 2001-12-31
dot icon26/09/2001
Director's particulars changed
dot icon28/08/2001
Return made up to 26/07/01; full list of members
dot icon21/08/2001
Registered office changed on 21/08/01 from:\frizzell house, county gates, bournemouth, BH1 2NF
dot icon16/07/2001
Full accounts made up to 2000-12-31
dot icon15/06/2001
Registered office changed on 15/06/01 from:\victoria house, 135 poole road, bournemouth, dorset BH4 9BG
dot icon09/08/2000
Return made up to 26/07/00; full list of members
dot icon08/08/2000
Director resigned
dot icon08/06/2000
Director resigned
dot icon01/06/2000
Full accounts made up to 1999-12-31
dot icon30/05/2000
Director resigned
dot icon05/08/1999
Return made up to 26/07/99; no change of members
dot icon16/07/1999
Director's particulars changed
dot icon16/06/1999
Full accounts made up to 1998-12-31
dot icon03/02/1999
New director appointed
dot icon28/10/1998
Director's particulars changed
dot icon14/09/1998
New director appointed
dot icon12/08/1998
Return made up to 26/07/98; no change of members
dot icon21/05/1998
Director resigned
dot icon28/04/1998
Full accounts made up to 1997-12-31
dot icon19/02/1998
Ad 13/02/98--------- £ si 38000000@1=38000000 £ ic 100000000/138000000
dot icon06/02/1998
Director's particulars changed
dot icon30/12/1997
Ad 17/12/97--------- £ si 10000000@1=10000000 £ ic 90000000/100000000
dot icon30/12/1997
Resolutions
dot icon30/12/1997
Resolutions
dot icon30/12/1997
£ nc 1000000000/1050000000 12/12/97
dot icon13/10/1997
Auditor's resignation
dot icon08/08/1997
Return made up to 26/07/97; full list of members
dot icon29/07/1997
Resolutions
dot icon29/07/1997
Resolutions
dot icon29/07/1997
Resolutions
dot icon21/07/1997
Registered office changed on 21/07/97 from:\victoria house southampton row, london, WC1 4DB
dot icon23/12/1996
New director appointed
dot icon23/12/1996
New director appointed
dot icon23/12/1996
New director appointed
dot icon23/12/1996
New director appointed
dot icon23/12/1996
New director appointed
dot icon23/12/1996
New director appointed
dot icon29/11/1996
Ad 26/11/96--------- £ si 89999999@1=89999999 £ ic 1/90000000
dot icon29/11/1996
Resolutions
dot icon18/11/1996
Certificate of change of name
dot icon11/11/1996
Accounting reference date extended from 31/07/97 to 31/12/97
dot icon26/07/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

72
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Murison, Rosanne Mary
Director
31/12/2019 - 24/09/2022
17
Barral, David Barclay
Director
28/12/2017 - 31/12/2019
43
Dye, Jonathan Mark
Director
27/12/2017 - 29/11/2021
32
Corbett, Oliver Roebling Panton
Director
01/11/2023 - Present
54
Berryman, Malcolm Leonard
Director
25/07/1996 - 15/01/2006
27

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LIVERPOOL VICTORIA INSURANCE COMPANY LIMITED

LIVERPOOL VICTORIA INSURANCE COMPANY LIMITED is an(a) Active company incorporated on 26/07/1996 with the registered office located at 57 Ladymead, Guildford, Surrey GU1 1DB. There are currently 9 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LIVERPOOL VICTORIA INSURANCE COMPANY LIMITED?

toggle

LIVERPOOL VICTORIA INSURANCE COMPANY LIMITED is currently Active. It was registered on 26/07/1996 .

Where is LIVERPOOL VICTORIA INSURANCE COMPANY LIMITED located?

toggle

LIVERPOOL VICTORIA INSURANCE COMPANY LIMITED is registered at 57 Ladymead, Guildford, Surrey GU1 1DB.

What does LIVERPOOL VICTORIA INSURANCE COMPANY LIMITED do?

toggle

LIVERPOOL VICTORIA INSURANCE COMPANY LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for LIVERPOOL VICTORIA INSURANCE COMPANY LIMITED?

toggle

The latest filing was on 08/01/2026: Director's details changed for Mr Michael Franz Ruf on 2026-01-05.